Estate Agency Recruitment Limited GREENFORD


Estate Agency Recruitment started in year 2014 as Private Limited Company with registration number 09343829. The Estate Agency Recruitment company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Greenford at 13 Bennetts Avenue. Postal code: UB6 8AU.

The company has one director. Nicola P., appointed on 8 December 2014. There are currently no secretaries appointed. As of 28 April 2024, there was 1 ex director - Steve C.. There were no ex secretaries.

Estate Agency Recruitment Limited Address / Contact

Office Address 13 Bennetts Avenue
Town Greenford
Post code UB6 8AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09343829
Date of Incorporation Mon, 8th Dec 2014
Industry Other activities of employment placement agencies
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Nicola P.

Position: Director

Appointed: 08 December 2014

Steve C.

Position: Director

Appointed: 08 December 2014

Resigned: 07 June 2018

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats researched, there is Nicola P. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Steven C. This PSC owns 25-50% shares.

Nicola P.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Steven C.

Notified on 1 July 2016
Ceased on 7 June 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth9 043276      
Balance Sheet
Cash Bank On Hand    11 23731 1684 978 
Current Assets29 99126 00050 18887 37999 782126 151101 68996 602
Debtors11 38222 677  88 54494 98396 711 
Net Assets Liabilities 2764 41236 47137 98656 10347 98150 968
Property Plant Equipment    351607825 
Cash Bank In Hand18 6093 323      
Net Assets Liabilities Including Pension Asset Liability9 043276      
Tangible Fixed Assets442625      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve8 944176      
Shareholder Funds9 043276      
Other
Accrued Liabilities    2 7002 7002 700 
Accumulated Depreciation Impairment Property Plant Equipment    443646797 
Additions Other Than Through Business Combinations Property Plant Equipment     459369 
Amounts Owed By Related Parties    84 24383 68083 680 
Average Number Employees During Period   21111
Bank Borrowings     35 00034 580 
Creditors 26 34946 07831 43638 38057 86119 95316 084
Depreciation Expense Property Plant Equipment     203152 
Increase From Depreciation Charge For Year Property Plant Equipment     203151 
Net Current Assets Liabilities8 602-3494 11055 94361 402113 35781 73680 518
Other Creditors    2 2851 977474 
Other Remaining Borrowings    23 76622 861  
Prepayments    101203203 
Property Plant Equipment Gross Cost    7941 2531 622 
Taxation Social Security Payable    28 2607 44413 394 
Total Assets Less Current Liabilities9 0442764 41256 41061 752113 96482 56181 413
Total Borrowings    23 76657 86134 580 
Trade Creditors Trade Payables    5 1356733 385 
Trade Debtors Trade Receivables    4 20011 10012 828 
Fixed Assets442625302467350 825895
Creditors Due Within One Year21 39026 349      
Number Shares Allotted100       
Par Value Share1       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions603391      
Tangible Fixed Assets Cost Or Valuation603994      
Tangible Fixed Assets Depreciation161369      
Tangible Fixed Assets Depreciation Charged In Period161208      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on December 31, 2022
filed on: 28th, September 2023
Free Download (3 pages)

Company search

Advertisements